Company NameSt. Saviours Ltd
Company StatusDissolved
Company Number03222432
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 10 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ashley David Harrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Erlanger Road
London
SE14 5TJ
Director NameMr Roger William Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,14 Chalcot Gardens
London
NW3 4YB
Secretary NameMr Ashley David Harrison
NationalityBritish
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Erlanger Road
London
SE14 5TJ
Director NameAndrew Peter Drummond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 March 2010)
RoleConsultant
Correspondence Address45 Musgrove Road
Telegraph Mill New Cross
London
SE14 5PP
Director NameMr Keith Anthony Lancaster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 March 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Tuffley Crescent
Gloucester
Gloucestershire
GL1 5NE
Wales
Director NameMr Ian Morris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Juniper Avenue
Woodlesford
Leeds
West Yorkshire
LS26 8WP

Location

Registered AddressElan & Co Unit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2009Application to strike the company off the register (3 pages)
2 December 2009Application to strike the company off the register (3 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Return made up to 09/07/09; full list of members (5 pages)
27 August 2009Return made up to 09/07/09; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 09/07/08; full list of members (5 pages)
22 July 2008Return made up to 09/07/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 09/07/07; full list of members (4 pages)
16 July 2007Return made up to 09/07/07; full list of members (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 09/07/06; full list of members (4 pages)
30 August 2006Return made up to 09/07/06; full list of members (4 pages)
10 October 2005Return made up to 09/07/05; full list of members (4 pages)
10 October 2005Return made up to 09/07/05; full list of members (4 pages)
14 September 2005Registered office changed on 14/09/05 from: 2 station road radlett hertfordshire WD7 8JX (1 page)
14 September 2005Registered office changed on 14/09/05 from: 2 station road radlett hertfordshire WD7 8JX (1 page)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 09/07/04; full list of members (9 pages)
21 July 2004Return made up to 09/07/04; full list of members (9 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 09/07/03; full list of members (9 pages)
16 July 2003Return made up to 09/07/03; full list of members (9 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Return made up to 09/07/02; full list of members (9 pages)
14 August 2002Return made up to 09/07/02; full list of members (9 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 09/07/01; full list of members (7 pages)
31 July 2001Return made up to 09/07/01; full list of members (7 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
18 May 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
14 April 2001Accounts made up to 31 July 2000 (2 pages)
2 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
25 July 2000Return made up to 09/07/00; full list of members (6 pages)
25 July 2000Return made up to 09/07/00; full list of members (6 pages)
9 March 2000Return made up to 09/07/99; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
9 March 2000Registered office changed on 09/03/00 from: 154 erlanger road london SE14 5TJ (1 page)
9 March 2000Accounts made up to 31 July 1999 (1 page)
9 March 2000Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Registered office changed on 09/03/00 from: 154 erlanger road london SE14 5TJ (1 page)
6 September 1999Return made up to 09/07/98; no change of members (4 pages)
6 September 1999Return made up to 09/07/98; no change of members (4 pages)
23 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
23 July 1999Accounts made up to 31 July 1998 (1 page)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Registered office changed on 04/12/97 from: 154 erlanger road london SE14 5TJ (1 page)
4 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
4 December 1997Registered office changed on 04/12/97 from: 154 erlanger road london SE14 5TJ (1 page)
4 December 1997Accounts made up to 31 July 1997 (1 page)
14 October 1997Return made up to 09/07/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Return made up to 09/07/97; full list of members (6 pages)
9 July 1996Incorporation (21 pages)